Holmes Chapel
Crewe
Cheshire
CW4 7DT
Secretary Name | Lynda Mary Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 14 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | 20 Brookfield Drive Holmes Chapel Crewe Cheshire CW4 7DT |
Director Name | Lynda Mary Carter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1993) |
Role | Health Visitor |
Correspondence Address | 20 Brookfield Drive Holmes Chapel Crewe Cheshire CW4 7DT |
Registered Address | C/O Green Corporates Ltd Brandon House King Street Knutsford Cheshire WA16 6DX |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Turnover | £5,081 |
Gross Profit | £3,566 |
Net Worth | -£26,583 |
Cash | £26 |
Current Liabilities | £26,915 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
5 October 2005 | Return made up to 26/09/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Return made up to 26/09/04; full list of members
|
8 November 2004 | Registered office changed on 08/11/04 from: horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 October 2002 | Return made up to 26/09/02; full list of members
|
27 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Return made up to 26/09/01; full list of members
|
5 April 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 26/09/00; full list of members (7 pages) |
8 October 1999 | Return made up to 26/09/99; full list of members
|
20 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Return made up to 26/09/98; no change of members
|
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 November 1997 | Return made up to 26/09/97; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Return made up to 26/09/96; full list of members (6 pages) |
13 October 1995 | Return made up to 26/09/95; no change of members (4 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: c/o kanas +partners bridgewater hosue 60 whitworth street manchester M1 6LX (1 page) |